THE INSTITUTE OF PODIATRISTS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMemorandum and Articles of Association

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

09/05/249 May 2024 Appointment of Mrs Helen Topham as a director on 2024-04-27

View Document

09/05/249 May 2024 Termination of appointment of Joseph Sanjey Olivelle as a director on 2024-04-27

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Change of name notice

View Document

07/02/247 February 2024 Termination of appointment of Andrew Williams as a director on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Linda Pearson as a director on 2023-04-29

View Document

10/05/2310 May 2023 Appointment of Mr Andrew Williams as a director on 2023-04-29

View Document

10/05/2310 May 2023 Appointment of Ms Gaynor Wooldridge as a director on 2023-04-29

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Appointment of Mr William John Grantham Liggins as a director on 2022-05-11

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of David Ayres as a director on 2022-02-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Appointment of Mr Stephen Thompson Preston as a director on 2021-06-17

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HARVEY / 23/08/2019

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID AYRES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MRS CAROLINE LESLEY MCCARTNEY

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ALTER ARTICLES 14/07/2018

View Document

21/09/1821 September 2018 ARTICLES OF ASSOCIATION

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WARD

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPPING

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DILLON

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS MARGARET SUSAN WARD

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN HODGE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALISDAIR REID

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MARTIN HARVEY

View Document

13/05/1613 May 2016 01/05/16 NO MEMBER LIST

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR DAVID NICHOLAS TOPPING

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELE ALLISON

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR ZITA TINDALL

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CREW

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR ABID ALI

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MS BEVERLEY JANE WRIGHT

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DRANE

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR NORMAN HODGE

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 01/05/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE CASEY

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR COLETTE JOHNSTON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLIVAN

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HENRY

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS LINDA PEARSON

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS ZITA MARIA PATRICIA TINDALL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR ROBERT JAMES SULLIVAN

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 01/05/14 NO MEMBER LIST

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLIVAN

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS HELEN MCNAMARA JEPHCOTE

View Document

23/10/1323 October 2013 AUDITOR'S RESIGNATION

View Document

15/10/1315 October 2013 AUDITOR'S RESIGNATION

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ROGER HUGH STEPHEN HENRY

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES

View Document

23/05/1323 May 2013 01/05/13 NO MEMBER LIST

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MALCOLM JOHN HOLMES

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR SOMUZ MIAH

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARVEY

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIGGINS

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR FREDA BAILEY

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 27 WRIGHT STREET SOUTHPORT MERSEYSIDE PR9 0TL

View Document

15/05/1215 May 2012 01/05/12 NO MEMBER LIST

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR ALISDAIR REID

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANN YORKE

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE DUNSWORTH

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR MARTIN HARVEY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MS JOANNE CASEY

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MRS JACQUELINE ANNE DRANE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MALCOLM JOHN HOLMES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTERSON

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEATTIE

View Document

11/05/1111 May 2011 01/05/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS MICHELE RAYMONDE ALLISON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARY NEWNHAM

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS VALERIE DUNSWORTH

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARDINER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR STEPHEN GARDINER

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLEY

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MRS COLETTE ANN ELIZABETH JOHNSTON

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HENRY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

14/05/1014 May 2010 01/05/10 NO MEMBER LIST

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PATTERSON / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN HOLMES / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGH STEPHEN HENRY / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN YORKE / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA HEATHER BAILEY / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR CREW / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JUDITH NEWNHAM / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEATTIE / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ELLIOTT / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLEY / 01/05/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ROBERT SULLIVAN

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MRS JULIE DIANNE DILLON

View Document

23/04/1023 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR COLETTE JOHNSTON

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN HODGE

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JILL BURNETT HURST / 19/01/2010

View Document

12/05/0912 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR DAVID WILLIAM ELLIOTT

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE DUNSWORTH

View Document

06/08/086 August 2008 SECRETARY APPOINTED ALEXANDRA JILL BURNETT HURST

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY SUSAN KIRKHAM

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR APPOINTED MALCOLM JOHN HOLMES

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR CARL BURROWS

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

08/03/038 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 ANNUAL RETURN MADE UP TO 01/05/02

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ANNUAL RETURN MADE UP TO 01/05/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 01/05/00

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 01/05/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 ANNUAL RETURN MADE UP TO 01/05/98

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 ANNUAL RETURN MADE UP TO 01/05/97

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED INSTITUTE OF CHIROPODISTS(THE) CERTIFICATE ISSUED ON 28/01/97

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ANNUAL RETURN MADE UP TO 11/05/96

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 ANNUAL RETURN MADE UP TO 11/05/95

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ANNUAL RETURN MADE UP TO 11/05/94

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 91 LORD STREET SOUTHPORT MERSEYSIDE PR8 1SA

View Document

08/06/938 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/05/9321 May 1993 ANNUAL RETURN MADE UP TO 11/05/93

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 ANNUAL RETURN MADE UP TO 11/05/92

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9126 June 1991 ANNUAL RETURN MADE UP TO 11/05/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/06/915 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 ANNUAL RETURN MADE UP TO 11/05/90

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 ANNUAL RETURN MADE UP TO 13/05/89

View Document

31/05/8931 May 1989 ALTER MEM AND ARTS 190589

View Document

31/05/8931 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/07/8826 July 1988 ANNUAL RETURN MADE UP TO 31/05/88

View Document

16/05/8816 May 1988 NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: ILFORD HOUSE 133-135 OXFORD STREET (ROOM 1 4TH FLOOR) LONDON W1R 1JD

View Document

08/10/878 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/06/8719 June 1987 17/05/87 NSC

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 DIRECTOR RESIGNED

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 ANNUAL RETURN MADE UP TO 17/05/86

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 GAZETTABLE DOCUMENT

View Document

01/12/761 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company